logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yanakopoulos, Andreas

    Related profiles found in government register
  • Yanakopoulos, Andreas
    Greek company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 1
  • Yanakopoulos, Andreas
    Greek director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Park Street, London, W1K 2JF, England

      IIF 2 IIF 3
    • icon of address C/o Fletcher Day Limited, 110 Cannon Street, London, EC4N 6EU, England

      IIF 4
  • Yanakopoulos, Andreas
    Greek company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Park Street, London, W1K 2JF, England

      IIF 5
  • Yanakopoulos, Andreas
    Greek businessman born in August 1963

    Registered addresses and corresponding companies
    • icon of address 61 Brompton Park Crescent, London, SW6 1SP

      IIF 6 IIF 7
  • Yanakopoulos, Andreas
    Greek company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 61 Brompton Park Crescent, London, SW6 1SP

      IIF 8
  • Yanakopoulos, Andreas
    Greek businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Andrew Steele Llp, Po Box 7800, Mayfair, London, W1A 4GA, England

      IIF 9
  • Yanakopoulos, Andreas
    Greek company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 10
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 11
  • Yanakopoulos, Andreas
    Greek director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Park Street, Mayfair, London, W1K 2JF, United Kingdom

      IIF 12 IIF 13
    • icon of address 8, Jubilee Avenue, London, E4 9JD, England

      IIF 14
  • Andreas Yanakopoulos
    Greek born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Park Street, London, W1K 2JF, England

      IIF 15
    • icon of address 82a, High Street, Potters Bar, Hertfordshire, EN6 5AB

      IIF 16
  • Mr Andreas Yanakopoulos
    Greek born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 17
  • Andreas Yanakopoulos
    Greek born in August 1963

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ifc5, Castle Street, St Helier, JE2 3BY, Jersey

      IIF 18 IIF 19
  • Mr Andreas Yanakopoulos
    Greek born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU, England

      IIF 20
    • icon of address 38, Park Street, London, W1K 2JF, England

      IIF 21
    • icon of address 38, Park Street, Mayfair, London, W1K 2JF, United Kingdom

      IIF 22
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 23
    • icon of address 8 Jubilee Avenue, Jubilee Avenue, London, E4 9JD, England

      IIF 24
    • icon of address 8, Jubilee Avenue, London, E4 9JD, England

      IIF 25
    • icon of address Unit 5, Lewis House, School Road, London, NW10 6TD, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Fletcher Day Limited, 110 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 4385, 11657731: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3rd Floor, Ifc5 Castle Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-07-29 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address C/o Fletcher Day Limited, 110 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2019-04-15
    IIF 2 - Director → ME
  • 2
    icon of address 3rd Floor 52 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,764 GBP2017-06-30
    Officer
    icon of calendar 1997-02-04 ~ 1998-02-16
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor Ifc5 Castle Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-29 ~ 2024-10-15
    IIF 18 - Has significant influence or control OE
  • 4
    GOREY FITZWARREN PLC - 2021-12-10
    GOREY FITZWARREN LIMITED - 2020-11-18
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    icon of address 82a High Street, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,962 GBP2020-10-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-10-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-11
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 38 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2018-09-06
    IIF 12 - Director → ME
  • 6
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2022-01-16 ~ 2022-07-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-07-08
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 52 Berkeley Square, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -312,721 GBP2024-03-31
    Officer
    icon of calendar 1997-02-12 ~ 1998-02-17
    IIF 7 - Director → ME
  • 8
    CREATIVE PROPERTIES AND INVESTMENTS LTD - 2022-02-04
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    689,297 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2022-05-19
    IIF 11 - Director → ME
    icon of calendar 2013-11-27 ~ 2016-10-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-11-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,549 GBP2023-11-30
    Officer
    icon of calendar 2017-09-29 ~ 2022-07-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-06-13
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-23 ~ 2022-07-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2017-07-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-02-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Nelsons Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 1996-07-10 ~ 1998-03-26
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.